Search icon

PRODUCE PLUS, INC.

Company Details

Name: PRODUCE PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1984 (41 years ago)
Entity Number: 914628
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 157-05 LINDEN BLVD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-529-4072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERBERT HUSTON Chief Executive Officer 157-05 LINDEN BLVD, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
HERBERT HUSTON DOS Process Agent 157-05 LINDEN BLVD, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
0965244-DCA Active Business 1997-06-30 2024-03-31

History

Start date End date Type Value
2021-10-06 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-20 2012-06-20 Address 15705 LINDEN BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2008-06-20 2012-06-20 Address 15705 LINDEN BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2008-06-20 2012-06-20 Address 15705 LINDEN BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2000-05-08 2008-06-20 Address 157-05 LINDEN BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1998-04-27 2008-06-20 Address 157-05 LINDEN BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1993-09-08 1998-04-27 Address 157-05 MEYER AVENUE, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1993-09-08 2000-05-08 Address 157-05 LINDEN BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1993-09-08 2008-06-20 Address 157-05 LINDEN AVENUE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1984-05-07 2021-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120620002514 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100618002953 2010-06-18 BIENNIAL STATEMENT 2010-05-01
080620002000 2008-06-20 BIENNIAL STATEMENT 2008-05-01
060508002929 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040517002191 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020501002455 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000508002379 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980427002692 1998-04-27 BIENNIAL STATEMENT 1998-05-01
930908002565 1993-09-08 BIENNIAL STATEMENT 1993-05-01
B098547-4 1984-05-07 CERTIFICATE OF INCORPORATION 1984-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-09 No data 15705 LINDEN BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-13 No data 15705 LINDEN BLVD, Queens, JAMAICA, NY, 11434 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-18 No data 15705 LINDEN BLVD, Queens, JAMAICA, NY, 11434 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-07 No data 15705 LINDEN BLVD, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-17 No data 15705 LINDEN BLVD, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-30 No data 15705 LINDEN BLVD, Queens, JAMAICA, NY, 11434 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-10 No data 15705 LINDEN BLVD, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3643979 SCALE-01 INVOICED 2023-05-10 40 SCALE TO 33 LBS
3539636 RENEWAL CREDITED 2022-10-20 2560 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3539648 RENEWAL INVOICED 2022-10-20 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3117590 SCALE-01 INVOICED 2019-11-20 20 SCALE TO 33 LBS
2950909 LL VIO INVOICED 2018-12-24 750 LL - License Violation
2816428 WM VIO INVOICED 2018-07-27 300 WM - W&M Violation
2816427 OL VIO INVOICED 2018-07-27 370 OL - Other Violation
2816426 CL VIO INVOICED 2018-07-27 260 CL - Consumer Law Violation
2816429 LL VIO INVOICED 2018-07-27 750 LL - License Violation
2791990 SCALE-01 INVOICED 2018-05-21 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-07 Hearing Decision STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 No data 1 No data
2018-05-07 No data Stoop line license is not for an oversized stand, but the stand exceeds four feet in width. 2 No data 2 2
2018-05-07 Hearing Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2018-05-07 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2018-05-07 Hearing Decision OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 No data 1 No data
2018-05-07 Hearing Decision TOTAL SELLING PRICE NOT SHOWN 2 No data 2 No data
2017-10-17 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2017-10-17 Pleaded STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 1 No data No data
2017-10-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-06-10 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Date of last update: 28 Feb 2025

Sources: New York Secretary of State